Advanced company searchLink opens in new window

MEDICATH LTD.

Company number 03392731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2016 AAMD Amended total exemption small company accounts made up to 30 June 2014
05 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 December 2012
01 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
01 Jul 2015 AD01 Registered office address changed from West Lawn Heywood Lane Tenby Dyfed SA70 8BN Wales to Rycroft Narberth Road Tenby Dyfed SA70 8HT on 1 July 2015
21 Apr 2015 CH01 Director's details changed for Mrs Margaret Pamela Richardson on 1 April 2015
21 Apr 2015 CH03 Secretary's details changed for Mr Philip Richardson on 1 April 2015
21 Apr 2015 AD01 Registered office address changed from Broadoaks Swallowtree Saundersfoot Pembrokeshire SA69 9DD to West Lawn Heywood Lane Tenby Dyfed SA70 8BN on 21 April 2015
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
10 Jul 2014 CH01 Director's details changed for Emma Jane Richardson on 6 January 2014
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from Broadoaks Swallowtree Saundersfoot Pembrokeshire SA69 9DD Wales on 16 August 2011
16 Aug 2011 CH01 Director's details changed for Mr Philip Richardson on 1 August 2011
16 Aug 2011 CH03 Secretary's details changed for Mr Philip Richardson on 1 July 2011
16 Aug 2011 CH01 Director's details changed for Mrs Margaret Pamela Richardson on 1 August 2011
16 Aug 2011 AD01 Registered office address changed from Culver House Valley Road Saundersfoot Pembrokeshire SA69 9BX Uk on 16 August 2011
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
04 Jul 2010 CH01 Director's details changed for Mr Philip Richardson on 26 June 2010